Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Secretary Name | Mr Keith Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Mews Lanchester Co Durham DH7 0LF |
Director Name | Mr Keith Gibson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Mews Lanchester Co Durham DH7 0LF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Factory Road Blaydon Tyne & Wear NE21 5RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£40,873 |
Cash | £2 |
Current Liabilities | £127,041 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 January 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Return made up to 08/08/06; full list of members (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 August 2005 | Director resigned (1 page) |
8 August 2005 | Incorporation (16 pages) |